About

Registered Number: 03884409
Date of Incorporation: 26/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW

 

Kids Academy Ltd was founded on 26 November 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Nadry, Carol Julie, Nadry, Majid.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NADRY, Majid 26 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
NADRY, Carol Julie 26 November 1999 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 30 March 2016
CH03 - Change of particulars for secretary 30 March 2016
CH01 - Change of particulars for director 30 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 12 March 2015
AAMD - Amended Accounts 12 February 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 08 December 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 21 December 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 10 December 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 21 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 07 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 12 January 2006
363s - Annual Return 21 December 2004
AA - Annual Accounts 21 December 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 18 December 2003
363a - Annual Return 12 August 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 09 January 2002
AA - Annual Accounts 27 September 2001
225 - Change of Accounting Reference Date 13 September 2001
363s - Annual Return 06 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2000
395 - Particulars of a mortgage or charge 01 July 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
NEWINC - New incorporation documents 26 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.